Company NameSouth Manchester Freemasons Hall Limited(The)
Company StatusDissolved
Company Number00248871
CategoryPrivate Limited Company
Incorporation Date19 June 1930(93 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Gareth Royston Jones
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(69 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 18 May 2010)
RoleScientific Civil Servant
Country of ResidenceEngland
Correspondence AddressTy Alban 11 Churchfields
Bowdon
Altrincham
Cheshire
WA14 3PL
Director NameMr Christopher Robert McNab
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(69 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 18 May 2010)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address63b Clarendon Road
Hazel Grove
Stockport
Cheshire
SK7 4NT
Secretary NameMr Christopher Robert McNab
NationalityBritish
StatusClosed
Appointed29 November 2004(74 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63b Clarendon Road
Hazel Grove
Stockport
Cheshire
SK7 4NT
Director NameErnest Fielding
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 1993)
RoleRetired
Correspondence Address33 Ambleside Boundary Court
105 Gatley Road Gatley
Cheadle
Cheshire
SK8 1LX
Director NameMr John Richard Stables
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration13 years (resigned 29 November 2004)
RoleRetired Police Officer
Correspondence Address12 St Davids Walk
Stretford
Manchester
Lancashire
M32 9HW
Director NameMr Eric Spink
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 September 1998)
RoleTechnical & Operations Manager
Correspondence Address16 Blantyre Road
Swinton
Manchester
Lancashire
M27 5ER
Director NameMr John Nigel Newall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameMr Ernest Nash
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleRetired
Correspondence Address137 Mottram Old Road
Stalybridge
Cheshire
SK15 2QS
Director NameMr Eustace Anthony Johnson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2001)
RoleRetired
Correspondence Address67 Lumber Lane
Worsley
Manchester
Lancashire
M28 2QN
Director NameMr Gordon Huck
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2001)
RoleElectrical Contractor
Correspondence AddressThe Woodlands
Princewood Road
Poynton
Cheshire
SK12 1TT
Director NameErnest Fielding
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 1993)
RoleRetired
Correspondence Address33 Ambleside Boundary Court
105 Gatley Road Gatley
Cheadle
Cheshire
SK8 1LX
Director NameMr Ronald Douglas Day
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1993)
RoleGreengrocer
Correspondence Address26 Church Road
Cheadle Hulme
Stockport
Cheshire
SK8 7JB
Secretary NameErnest Fielding
NationalityBritish
StatusResigned
Appointed13 November 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address33 Ambleside Boundary Court
105 Gatley Road Gatley
Cheadle
Cheshire
SK8 1LX
Director NameMr James Harold Mellor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(63 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2000)
RoleRetired
Correspondence Address20 Provis Road
Chorlton Cum Hardy
Manchester
M21 9EW
Secretary NameMr James Harold Mellor
NationalityBritish
StatusResigned
Appointed04 June 1993(63 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2000)
RoleRetired
Correspondence Address20 Provis Road
Chorlton Cum Hardy
Manchester
M21 9EW
Director NameDonald Charles Evans
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(64 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 October 1999)
RoleRetired
Correspondence Address71 Claude Road
Chorlton Cum Hardy
Manchester
M21 8DE
Director NameRalph George Strafford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(64 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 1999)
RoleQuality Manager
Correspondence AddressCornercroft 9 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7DG
Director NameRobert Peter Bullough
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(69 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2009)
RoleProduct Manager
Correspondence Address375 Ringley Road West
Radcliffe
Manchester
M26 1EA
Director NameJeffrey Newbrook
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(69 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2004)
RoleTool Maker
Correspondence Address70 Royce Road
Manchester
Lancashire
M15 5LX
Director NameStanley Poole
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(69 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 October 2002)
RoleResidential Care Home Propriet
Correspondence AddressEllerslie
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameJeffrey Newbrook
NationalityBritish
StatusResigned
Appointed11 December 2000(70 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2004)
RoleTool Maker
Correspondence Address70 Royce Road
Manchester
Lancashire
M15 5LX
Director NameBernard Dootson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(72 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2004)
RoleDecorator
Correspondence Address45 Cecil Road
Eccles
Manchester
M30 0FZ
Director NameRoy Appleby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(74 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2006)
RoleAsst Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodstock Road
Firswood
Lancashire
M16 0HR

Location

Registered Address63b Clarendon Road
Hazel Grove
Stockport
Cheshire
SK7 4NT
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£728,854
Cash£735,776
Current Liabilities£7,514

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (3 pages)
21 January 2010Application to strike the company off the register (3 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 December 2009Director's details changed for Mr Christopher Robert Mcnab on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 18,353
(12 pages)
1 December 2009Director's details changed for Mr Christopher Robert Mcnab on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gareth Royston Jones on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 18,353
(12 pages)
1 December 2009Director's details changed for Gareth Royston Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gareth Royston Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Christopher Robert Mcnab on 1 October 2009 (2 pages)
6 July 2009Appointment Terminated Director robert bullough (1 page)
6 July 2009Appointment terminated director robert bullough (1 page)
10 December 2008Return made up to 13/11/08; full list of members (18 pages)
10 December 2008Return made up to 13/11/08; full list of members (18 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 January 2008Return made up to 13/11/07; no change of members (7 pages)
22 January 2008Return made up to 13/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 January 2007Return made up to 13/11/06; full list of members (8 pages)
24 January 2007Return made up to 13/11/06; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 February 2006Return made up to 13/11/05; full list of members (14 pages)
7 February 2006Return made up to 13/11/05; full list of members (14 pages)
2 September 2005Ad 26/07/05--------- £ si 368@1=368 £ ic 17985/18353 (2 pages)
2 September 2005Ad 26/07/05--------- £ si 368@1=368 £ ic 17985/18353 (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 12 edge lane chorlton-cum-hardy manchester M21 1JF (1 page)
30 June 2005Registered office changed on 30/06/05 from: 12 edge lane chorlton-cum-hardy manchester M21 1JF (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
2 March 2005Return made up to 13/11/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2005Return made up to 13/11/04; change of members (9 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
15 May 2004Ad 20/04/04--------- £ si 250@1=250 £ ic 17735/17985 (2 pages)
15 May 2004Ad 20/04/04--------- £ si 250@1=250 £ ic 17735/17985 (2 pages)
21 January 2004Return made up to 13/11/03; full list of members (16 pages)
21 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 April 2003Ad 14/02/03--------- £ si 300@1=300 £ ic 17435/17735 (1 page)
24 April 2003Ad 14/02/03--------- £ si 300@1=300 £ ic 17435/17735 (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
10 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
1 November 2002Ad 03/10/02--------- £ si 72@1=72 £ ic 17363/17435 (2 pages)
1 November 2002Ad 03/10/02--------- £ si 72@1=72 £ ic 17363/17435 (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
27 November 2001Return made up to 13/11/01; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 November 2001Return made up to 13/11/01; change of members (9 pages)
13 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 December 2000Return made up to 13/11/00; change of members (9 pages)
8 December 2000Return made up to 13/11/00; change of members (9 pages)
12 October 2000Ad 01/09/00--------- £ si 200@1=200 £ ic 16621/16821 (2 pages)
12 October 2000Ad 01/09/00--------- £ si 200@1=200 £ ic 16621/16821 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
13 April 2000Ad 01/03/00--------- £ si 300@1=300 £ ic 16321/16621 (2 pages)
13 April 2000Ad 01/03/00--------- £ si 300@1=300 £ ic 16321/16621 (2 pages)
8 February 2000Return made up to 13/11/99; full list of members (14 pages)
8 February 2000Return made up to 13/11/99; full list of members (14 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
10 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 November 1999Ad 30/09/99--------- £ si 171@1=171 £ ic 18875/19046 (2 pages)
10 November 1999Ad 30/09/99--------- £ si 171@1=171 £ ic 18875/19046 (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Ad 25/05/99--------- £ si 200@1=200 £ ic 18475/18675 (2 pages)
3 June 1999Ad 21/05/99--------- £ si 200@1=200 £ ic 18675/18875 (2 pages)
3 June 1999Ad 25/05/99--------- £ si 200@1=200 £ ic 18475/18675 (2 pages)
3 June 1999Ad 21/05/99--------- £ si 200@1=200 £ ic 18675/18875 (2 pages)
3 June 1999Director resigned (1 page)
25 March 1999Ad 01/03/99--------- £ si 200@1=200 £ ic 18275/18475 (2 pages)
25 March 1999Ad 01/03/99--------- £ si 200@1=200 £ ic 18275/18475 (2 pages)
25 February 1999Ad 26/11/98--------- £ si 400@1=400 £ ic 17875/18275 (2 pages)
25 February 1999Ad 26/11/98--------- £ si 400@1=400 £ ic 17875/18275 (2 pages)
31 January 1999Ad 23/10/98--------- £ si 171@1 (1 page)
31 January 1999Ad 23/10/98--------- £ si 171@1 (1 page)
5 January 1999882 2550X£1SHRS 260598 (2 pages)
5 January 1999882 171X£1SHRS 230797 (1 page)
5 January 1999882 2550X£1SHRS 260598 (2 pages)
5 January 1999882 171X£1SHRS 230797 (1 page)
5 January 1999882 600X£1SHRS 160697 (2 pages)
5 January 1999882 600X£1SHRS 160697 (2 pages)
31 December 1998Return made up to 13/11/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 December 1998Return made up to 13/11/98; change of members (8 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
16 June 1998Ad 26/05/98--------- £ si 2550@2=5100 £ ic 12775/17875 (2 pages)
16 June 1998Ad 26/05/98--------- £ si 2550@2=5100 £ ic 12775/17875 (2 pages)
27 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 August 1997Ad 23/07/97--------- £ si 171@2=342 £ ic 13200/13542 (2 pages)
6 August 1997Ad 23/07/97--------- £ si 171@2=342 £ ic 13200/13542 (2 pages)
23 July 1997Ad 16/06/97--------- £ si 600@2=1200 £ ic 12000/13200 (2 pages)
23 July 1997Ad 16/06/97--------- £ si 600@2=1200 £ ic 12000/13200 (2 pages)
9 January 1997Return made up to 13/11/96; full list of members (7 pages)
9 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 January 1997Return made up to 13/11/96; full list of members (7 pages)
21 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 November 1995Nc inc already adjusted 30/10/95 (1 page)
21 November 1995Nc inc already adjusted 30/10/95 (1 page)
21 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 1995Return made up to 13/11/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 June 1949Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 1949Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 1948Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 1948Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 January 1942Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 January 1942Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 June 1930Incorporation (25 pages)
19 June 1930Incorporation (25 pages)